Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCUMUS GROUP LIMITED
Company Information for

ALCUMUS GROUP LIMITED

AXYS HOUSE HEOL CROCHENDY, PARC NANTGARW, CARDIFF, CF15 7TW,
Company Registration Number
09793309
Private Limited Company
Active

Company Overview

About Alcumus Group Ltd
ALCUMUS GROUP LIMITED was founded on 2015-09-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Alcumus Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALCUMUS GROUP LIMITED
 
Legal Registered Office
AXYS HOUSE HEOL CROCHENDY
PARC NANTGARW
CARDIFF
CF15 7TW
 
Previous Names
ALCUMUS TOPCO LIMITED04/02/2016
Filing Information
Company Number 09793309
Company ID Number 09793309
Date formed 2015-09-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 06:03:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALCUMUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2016-01-01
ALYN FRANKLIN
Director 2015-12-02
ROBERT STEPHEN HALBERT
Director 2015-12-02
CHLOE CHANDRA HOLDING
Director 2017-08-08
MARK LLEWELLYN WILLIAMS
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEN COVENEY
Director 2016-07-01 2018-04-19
MARTIN WILLIAM SMITH
Director 2015-10-09 2017-09-08
RICHARD SWANN
Director 2015-10-08 2017-08-08
ARTHUR JOHN STRINGER
Director 2015-10-09 2016-04-08
FLORENCIA KASSAI
Director 2015-09-24 2015-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
ALYN FRANKLIN ALCUMUS MIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS BIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS CERTIFICATION LIMITED Director 2016-07-01 CURRENT 2007-08-03 Liquidation
ALYN FRANKLIN ALCUMUS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-07-07 Active
ALYN FRANKLIN ALCUMUS IEX HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS FINANCE LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS COMPLIANCE LIMITED Director 2016-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
ALYN FRANKLIN ALCUMUS SAFEWORKFORCE LIMITED Director 2016-07-01 CURRENT 1991-04-15 Active
ALYN FRANKLIN ALCUMUS ISOQAR LIMITED Director 2016-07-01 CURRENT 1991-08-14 Active
ALYN FRANKLIN ECOONLINE INFO EXCHANGE LIMITED Director 2016-07-01 CURRENT 2000-11-20 Active
ALYN FRANKLIN ECOONLINE SYPOL LIMITED Director 2016-07-01 CURRENT 2001-02-02 Active
ALYN FRANKLIN LIGTAS SERVICES LIMITED Director 2015-07-01 CURRENT 2003-09-18 Active
ALYN FRANKLIN SANTIA PROPERTY HOLDINGS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Liquidation
ALYN FRANKLIN LIGTAS CONSULTANCY AND TRAINING LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active
ALYN FRANKLIN ALCUMUS SAFECONTRACTOR LIMITED Director 2011-05-25 CURRENT 2011-04-28 Active
ALYN FRANKLIN SANTIA HOLDCO LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active - Proposal to Strike off
ALYN FRANKLIN SANTIA CERTIFICATION LIMITED Director 2011-05-25 CURRENT 2011-03-04 Liquidation
ROBERT STEPHEN HALBERT SANTIA HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ROBERT STEPHEN HALBERT NAHL GROUP PLC Director 2014-05-01 CURRENT 2014-04-14 Active
ROBERT STEPHEN HALBERT SAFESTYLE UK PLC Director 2014-01-16 CURRENT 2013-12-03 Active
CHLOE CHANDRA HOLDING ALCUMUS HOLDINGS LIMITED Director 2017-08-08 CURRENT 2009-07-07 Active
CHLOE CHANDRA HOLDING ALCUMUS MIDCO LIMITED Director 2017-08-08 CURRENT 2015-09-24 Active
CHLOE CHANDRA HOLDING ALCUMUS BIDCO LIMITED Director 2017-08-08 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-03-16 CURRENT 1996-10-21 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM TOPCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-01Second filing of capital allotment of shares GBP52,469.990
2023-11-0320/10/23 STATEMENT OF CAPITAL GBP 17978.44
2023-10-04CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-31AP03Appointment of Ms Sam James as company secretary on 2022-10-31
2022-10-31TM02Termination of appointment of Suzie Chetri on 2022-10-31
2022-10-07CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-0509/03/22 STATEMENT OF CAPITAL GBP 17978.44
2022-10-05SH0109/03/22 STATEMENT OF CAPITAL GBP 17978.44
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO FERRARINI
2022-06-20Withdrawal of a person with significant control statement on 2022-06-20
2022-06-20Notification of Dragon Uk Bidco Limited as a person with significant control on 2022-03-09
2022-06-20PSC02Notification of Dragon Uk Bidco Limited as a person with significant control on 2022-03-09
2022-06-20PSC09Withdrawal of a person with significant control statement on 2022-06-20
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097933090003
2022-03-11RP04SH01Second filing of capital allotment of shares GBP17,976.930
2022-03-04ALLOTCORRCorrection of allotment details of form SH01 registered on 04/03/22. Shares allotted on 14/01/22. Barcode XAYYX2MS
2022-03-04RP04SH01Second filing of capital allotment of shares GBP17,906.390
2022-01-24Second filing of capital allotment of shares GBP17,906.390
2022-01-24RP04SH01Second filing of capital allotment of shares GBP17,906.390
2022-01-1914/01/22 STATEMENT OF CAPITAL GBP 17906.39
2022-01-19SH0114/01/22 STATEMENT OF CAPITAL GBP 17906.39
2022-01-1405/01/21 STATEMENT OF CAPITAL GBP 17976.93
2022-01-14SH0105/01/21 STATEMENT OF CAPITAL GBP 17976.93
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-07PSC08Notification of a person with significant control statement
2021-10-07PSC09Withdrawal of a person with significant control statement on 2021-10-07
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES01ADOPT ARTICLES 28/08/21
2021-08-28SH10Particulars of variation of rights attached to shares
2021-03-24SH10Particulars of variation of rights attached to shares
2021-03-24SH08Change of share class name or designation
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13AP01DIRECTOR APPOINTED MR SERGIO FERRARINI
2020-07-22RES01ADOPT ARTICLES 22/07/20
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-02-06AP01DIRECTOR APPOINTED MR BERTRAND ANDRĂ© ROBERT SCIARD
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN HALBERT
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROSENBERG
2019-08-28AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROSENBERG
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHANDRA HOLDING
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHANDRA HOLDING
2019-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-ARTICLE19 shall not apply 31/07/2019
  • Resolution of adoption of Articles of Association
2019-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-ARTICLE19 shall not apply 31/07/2019
  • Resolution of adoption of Articles of Association
2019-06-28RP04SH01Second filing of capital allotment of shares GBP17,800.190
2019-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JACKSON
2019-05-30SH06Cancellation of shares. Statement of capital on 2019-04-15 GBP 17,904.890
2019-05-30SH03Purchase of own shares
2019-02-20SH06Cancellation of shares. Statement of capital on 2018-12-10 GBP 17,978.43
2019-02-20SH03Purchase of own shares
2019-02-06RP04SH01Second filing of capital allotment of shares GBP18,059.570
2019-01-28AP03Appointment of Mrs Suzie Chetri as company secretary on 2019-01-24
2019-01-28TM02Termination of appointment of Mitre Secretaries Limited on 2019-01-24
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097933090001
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 097933090003
2018-10-31SH0125/10/18 STATEMENT OF CAPITAL GBP 17985.42
2018-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-09SH0128/09/18 STATEMENT OF CAPITAL GBP 18009.91
2018-10-03SH03Purchase of own shares
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-20SH06Cancellation of shares. Statement of capital on 2018-08-09 GBP 17,743.190
2018-09-05SH0125/07/18 STATEMENT OF CAPITAL GBP 17800.190
2018-08-21SH03Purchase of own shares
2018-08-15RES12Resolution of varying share rights or name
2018-08-13RES09Resolution of authority to purchase a number of shares
2018-08-13SH06Cancellation of shares. Statement of capital on 2018-07-23 GBP 17,631.050
2018-07-19SH20Statement by Directors
2018-07-19CAP-SSSolvency Statement dated 04/07/18
2018-07-19RES09Resolution of authority to purchase a number of shares
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 16935.54
2018-06-11SH06Cancellation of shares. Statement of capital on 2018-04-19 GBP 16,935.54
2018-06-11SH03Purchase of own shares
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2018-04-06SH20Statement by Directors
2018-04-06CAP-SSSolvency Statement dated 14/03/18
2018-04-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 10/01/2018
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 17237.54
2018-01-16SH0113/12/17 STATEMENT OF CAPITAL GBP 17237.54
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF
2017-12-18SH0613/11/17 STATEMENT OF CAPITAL GBP 16806.520565
2017-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 16706.52
2017-12-14SH0604/12/17 STATEMENT OF CAPITAL GBP 16706.52
2017-11-15CAP-SSSOLVENCY STATEMENT DATED 27/10/17
2017-11-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-10-23CAP-SSSOLVENCY STATEMENT DATED 06/10/17
2017-10-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 18077.68
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-08AP01DIRECTOR APPOINTED MISS CHLOE CHANDRA HOLDING
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN / 08/09/2017
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 17396.880565
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-16SH0612/05/17 STATEMENT OF CAPITAL GBP 17286.29
2017-05-16SH0112/05/17 STATEMENT OF CAPITAL GBP 18114.55
2017-03-03AUDAUDITOR'S RESIGNATION
2017-02-15SH0110/01/17 STATEMENT OF CAPITAL GBP 18114.55
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097933090002
2016-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-01SH0607/09/16 STATEMENT OF CAPITAL GBP 17760.66
2016-09-06AA01CURREXT FROM 31/12/2015 TO 31/12/2016
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 17848
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-18SH0118/04/16 STATEMENT OF CAPITAL GBP 17848.00
2016-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-29RES01ADOPT ARTICLES 18/04/2016
2016-04-27SH0109/10/15 STATEMENT OF CAPITAL GBP 11091.53
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STRINGER
2016-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-17RES01ADOPT ARTICLES 02/12/2015
2016-03-14SH0109/10/15 STATEMENT OF CAPITAL GBP 6627.51
2016-02-25AA01PREVSHO FROM 31/12/2016 TO 31/12/2015
2016-02-08AP01DIRECTOR APPOINTED MR ROBERT STEPHEN HALBERT
2016-02-05SH0102/12/15 STATEMENT OF CAPITAL GBP 4128.04
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALYN FRANKLIN FRANKLIN / 02/12/2015
2016-02-05SH0102/12/15 STATEMENT OF CAPITAL GBP 4096.3
2016-02-05AP01DIRECTOR APPOINTED MR ALYN FRANKLIN FRANKLIN
2016-02-04RES15CHANGE OF NAME 20/01/2016
2016-02-04CERTNMCOMPANY NAME CHANGED ALCUMUS TOPCO LIMITED CERTIFICATE ISSUED ON 04/02/16
2016-01-15AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM MIDSHIRES HOUSE MIDSHIRES BUSINESS PARK SMEATON CL AYLESBURY BUCKINGHAMSHIRE HP19 8HL UNITED KINGDOM
2015-10-27SH02SUB-DIVISION 09/10/15
2015-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-27RES13SUBDIVISION OF CAP 09/10/2015
2015-10-27RES01ADOPT ARTICLES 09/10/2015
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCIA KASSAI
2015-10-22AP01DIRECTOR APPOINTED MR ARTHUR JOHN STRINGER
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM
2015-10-22AP01DIRECTOR APPOINTED MR RICHARD SWANN
2015-10-22AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 097933090001
2015-10-09AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCIA KASSI / 24/09/2015
2015-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALCUMUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCUMUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ALCUMUS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALCUMUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCUMUS GROUP LIMITED
Trademarks
We have not found any records of ALCUMUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCUMUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALCUMUS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCUMUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCUMUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCUMUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.